Chester Le Street
County Durham
DH2 3TE
Director Name | Mark Anderson |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 July 1999(5 months, 1 week after company formation) |
Appointment Duration | 24 years, 9 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | C/O Muckle Llp Time Central 32 Gallowgate Newcastle Upon Tyne Tyne & Wear NE1 4BF |
Director Name | Kevin Maloney |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1999(1 month, 1 week after company formation) |
Appointment Duration | 4 months (resigned 22 July 1999) |
Role | Trainee Solicitor |
Correspondence Address | Flat 1 70 Saint Andrews Street Newcastle Upon Tyne Tyne & Wear NE1 5SF |
Secretary Name | Alan Crawford Fletcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 1999(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 11 months (resigned 15 March 2005) |
Role | Company Director |
Correspondence Address | Sunnybank The Crescent Wylam Northumberland NE41 8HU |
Secretary Name | Mark Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 2005(6 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 December 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 12 Aykley Vale Aykley Heads Durham County Durham DH1 5WA |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 1999(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 1999(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Registered Address | 1 Gadwall Road Rainton Bridge South Houghton-Le-Spring Co Durham DH4 5NL |
---|---|
Region | North East |
Constituency | Houghton and Sunderland South |
County | Tyne and Wear |
Parish | Hetton |
Ward | Hetton |
Address Matches | 2 other UK companies use this postal address |
10k at £1 | Douglas Joseph Trotman 25.00% Ordinary |
---|---|
10k at £1 | Janet Anderson 25.00% Ordinary |
10k at £1 | Jessica Charlotte Trotman 25.00% Ordinary |
10k at £1 | Mark Anderson 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £268,580 |
Cash | £250 |
Current Liabilities | £34,492 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 29 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 12 February 2025 (9 months, 2 weeks from now) |
15 April 2003 | Delivered on: 24 April 2003 Satisfied on: 14 August 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Newfield inn newfield road newfield chester le street co durham DH2 2SP. Fully Satisfied |
---|---|
24 March 2003 | Delivered on: 26 March 2003 Satisfied on: 14 August 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H derwentside hotel 101 durham road blackhill consett county durham t/n DU230111. Fully Satisfied |
22 January 2002 | Delivered on: 26 January 2002 Satisfied on: 14 August 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The cross keys,front st,sherburn,county durham; t/no du 186974. fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
17 January 2002 | Delivered on: 24 January 2002 Satisfied on: 14 August 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a the marsden rattler sea road south shields t/n TY174974. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
17 January 2002 | Delivered on: 24 January 2002 Satisfied on: 29 January 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a sportmans arms 52 front street leadgate t/n TY176584. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
11 January 2002 | Delivered on: 15 January 2002 Satisfied on: 14 August 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage the f/h property k/a the blackhorse, high street, towlaw, county durham, t/n DU192610. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
8 September 2000 | Delivered on: 13 September 2000 Satisfied on: 12 September 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
2 October 2006 | Delivered on: 5 October 2006 Persons entitled: Alliance & Leicester Commercial Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land k/a the derwentside 101 durham raod consett county durham t/n DU230111 f/h land k/a the black horse 107 high street tow lane bishop auckland t/n DU192610 f/h land k/a the cross keys front street sherburn county durham t/n DU186974 * for further details of the properties charged please refer to the form 395 *. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
30 January 2024 | Confirmation statement made on 29 January 2024 with no updates (3 pages) |
---|---|
28 December 2023 | Total exemption full accounts made up to 30 June 2023 (7 pages) |
18 December 2023 | Satisfaction of charge 10 in full (2 pages) |
31 March 2023 | Registered office address changed from C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne & Wear NE1 4BF to 1 Gadwall Road Rainton Bridge South Houghton-Le-Spring Co Durham DH4 5NL on 31 March 2023 (1 page) |
6 February 2023 | Confirmation statement made on 29 January 2023 with no updates (3 pages) |
26 January 2023 | Total exemption full accounts made up to 30 June 2022 (6 pages) |
30 January 2022 | Confirmation statement made on 29 January 2022 with updates (4 pages) |
10 January 2022 | Total exemption full accounts made up to 30 June 2021 (7 pages) |
29 January 2021 | Confirmation statement made on 29 January 2021 with no updates (3 pages) |
18 November 2020 | Total exemption full accounts made up to 30 June 2020 (6 pages) |
2 March 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
29 January 2020 | Confirmation statement made on 29 January 2020 with no updates (3 pages) |
29 January 2019 | Confirmation statement made on 29 January 2019 with no updates (3 pages) |
11 January 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
30 January 2018 | Confirmation statement made on 29 January 2018 with no updates (3 pages) |
30 January 2018 | Cessation of Douglas Joseph Trotman as a person with significant control on 6 April 2016 (1 page) |
30 January 2018 | Cessation of Jessica Charlotte Trotman as a person with significant control on 6 April 2016 (1 page) |
30 January 2018 | Cessation of Janet Anderson as a person with significant control on 6 April 2016 (1 page) |
30 January 2018 | Cessation of Mark Anderson as a person with significant control on 6 April 2016 (1 page) |
29 January 2018 | Second filing of Confirmation Statement dated 29/01/2017 (6 pages) |
25 January 2018 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
5 January 2018 | Director's details changed for Mark Anderson on 5 January 2018 (2 pages) |
15 March 2017 | Total exemption full accounts made up to 30 June 2016 (8 pages) |
15 March 2017 | Total exemption full accounts made up to 30 June 2016 (8 pages) |
31 January 2017 | Confirmation statement made on 29 January 2017 with updates (8 pages) |
31 January 2017 | Confirmation statement made on 29 January 2017 with updates
|
29 March 2016 | Director's details changed for Mark Anderson on 28 March 2016 (2 pages) |
29 March 2016 | Director's details changed for Mark Anderson on 28 March 2016 (2 pages) |
4 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
4 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
29 January 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
19 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
19 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
29 January 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
19 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
19 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
29 January 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
27 February 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
27 February 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
29 January 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (4 pages) |
29 January 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (4 pages) |
12 March 2012 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
12 March 2012 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
31 January 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (4 pages) |
31 January 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (4 pages) |
24 March 2011 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
24 March 2011 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
17 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (4 pages) |
17 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (4 pages) |
7 April 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
7 April 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
17 February 2010 | Amended accounts made up to 30 June 2008 (10 pages) |
17 February 2010 | Amended accounts made up to 30 June 2008 (10 pages) |
3 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (4 pages) |
3 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (4 pages) |
15 December 2009 | Termination of appointment of Mark Anderson as a secretary (2 pages) |
15 December 2009 | Termination of appointment of Mark Anderson as a secretary (2 pages) |
14 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
14 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
1 April 2009 | Total exemption full accounts made up to 30 June 2008 (10 pages) |
1 April 2009 | Total exemption full accounts made up to 30 June 2008 (10 pages) |
17 February 2009 | Return made up to 29/01/09; full list of members (4 pages) |
17 February 2009 | Return made up to 29/01/09; full list of members (4 pages) |
6 May 2008 | Registered office changed on 06/05/2008 from c/o muckle LLP time central 32 gallowgate newcastle upon tyne tyne & wear NE1 4BF united kingdom (1 page) |
6 May 2008 | Registered office changed on 06/05/2008 from c/o muckle LLP time central 32 gallowgate newcastle upon tyne tyne & wear NE1 4BF united kingdom (1 page) |
6 May 2008 | Registered office changed on 06/05/2008 from norham house 12 new bridge street west newcastle upon tyne NE1 8AS (1 page) |
6 May 2008 | Registered office changed on 06/05/2008 from norham house 12 new bridge street west newcastle upon tyne NE1 8AS (1 page) |
31 January 2008 | Return made up to 29/01/08; full list of members (3 pages) |
31 January 2008 | Return made up to 29/01/08; full list of members (3 pages) |
6 December 2007 | Total exemption full accounts made up to 30 June 2007 (11 pages) |
6 December 2007 | Total exemption full accounts made up to 30 June 2007 (11 pages) |
14 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 January 2007 | Return made up to 29/01/07; full list of members (3 pages) |
31 January 2007 | Return made up to 29/01/07; full list of members (3 pages) |
12 December 2006 | Total exemption full accounts made up to 30 June 2006 (11 pages) |
12 December 2006 | Total exemption full accounts made up to 30 June 2006 (11 pages) |
5 October 2006 | Particulars of mortgage/charge (9 pages) |
5 October 2006 | Particulars of mortgage/charge (9 pages) |
30 January 2006 | Return made up to 29/01/06; full list of members (3 pages) |
30 January 2006 | Return made up to 29/01/06; full list of members (3 pages) |
2 November 2005 | Total exemption full accounts made up to 30 June 2005 (11 pages) |
2 November 2005 | Total exemption full accounts made up to 30 June 2005 (11 pages) |
16 May 2005 | Resolutions
|
16 May 2005 | Resolutions
|
18 April 2005 | New secretary appointed (2 pages) |
18 April 2005 | New secretary appointed (2 pages) |
11 April 2005 | Secretary resigned (1 page) |
11 April 2005 | Secretary resigned (1 page) |
23 March 2005 | Return made up to 29/01/05; full list of members (8 pages) |
23 March 2005 | Return made up to 29/01/05; full list of members (8 pages) |
29 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
29 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
15 December 2004 | Total exemption full accounts made up to 30 June 2004 (11 pages) |
15 December 2004 | Total exemption full accounts made up to 30 June 2004 (11 pages) |
9 February 2004 | Total exemption full accounts made up to 30 June 2003 (11 pages) |
9 February 2004 | Total exemption full accounts made up to 30 June 2003 (11 pages) |
6 February 2004 | Return made up to 29/01/04; full list of members (8 pages) |
6 February 2004 | Return made up to 29/01/04; full list of members (8 pages) |
24 April 2003 | Particulars of mortgage/charge (3 pages) |
24 April 2003 | Particulars of mortgage/charge (3 pages) |
26 March 2003 | Particulars of mortgage/charge (3 pages) |
26 March 2003 | Particulars of mortgage/charge (3 pages) |
7 February 2003 | Return made up to 29/01/03; full list of members
|
7 February 2003 | Return made up to 29/01/03; full list of members
|
2 January 2003 | Total exemption full accounts made up to 30 June 2002 (11 pages) |
2 January 2003 | Total exemption full accounts made up to 30 June 2002 (11 pages) |
9 December 2002 | Ad 29/11/02--------- £ si 39600@1=39600 £ ic 400/40000 (2 pages) |
9 December 2002 | Ad 29/11/02--------- £ si 39600@1=39600 £ ic 400/40000 (2 pages) |
8 November 2002 | Nc inc already adjusted 29/10/02 (1 page) |
8 November 2002 | Nc inc already adjusted 29/10/02 (1 page) |
8 November 2002 | Resolutions
|
8 November 2002 | Resolutions
|
25 February 2002 | Full accounts made up to 30 June 2001 (10 pages) |
25 February 2002 | Full accounts made up to 30 June 2001 (10 pages) |
14 February 2002 | Return made up to 11/02/02; full list of members (7 pages) |
14 February 2002 | Return made up to 11/02/02; full list of members (7 pages) |
26 January 2002 | Particulars of mortgage/charge (4 pages) |
26 January 2002 | Particulars of mortgage/charge (4 pages) |
24 January 2002 | Particulars of mortgage/charge (4 pages) |
24 January 2002 | Particulars of mortgage/charge (4 pages) |
24 January 2002 | Particulars of mortgage/charge (4 pages) |
24 January 2002 | Particulars of mortgage/charge (4 pages) |
15 January 2002 | Particulars of mortgage/charge (4 pages) |
15 January 2002 | Particulars of mortgage/charge (4 pages) |
15 February 2001 | Return made up to 11/02/01; full list of members (7 pages) |
15 February 2001 | Return made up to 11/02/01; full list of members (7 pages) |
12 December 2000 | Full accounts made up to 30 June 2000 (9 pages) |
12 December 2000 | Full accounts made up to 30 June 2000 (9 pages) |
13 September 2000 | Particulars of mortgage/charge (5 pages) |
13 September 2000 | Particulars of mortgage/charge (5 pages) |
16 August 2000 | Resolutions
|
16 August 2000 | Resolutions
|
10 July 2000 | Ad 05/07/00--------- £ si 398@1=398 £ ic 2/400 (2 pages) |
10 July 2000 | Ad 05/07/00--------- £ si 398@1=398 £ ic 2/400 (2 pages) |
13 March 2000 | Accounting reference date extended from 29/02/00 to 30/06/00 (1 page) |
13 March 2000 | Accounting reference date extended from 29/02/00 to 30/06/00 (1 page) |
9 March 2000 | Return made up to 11/02/00; full list of members
|
9 March 2000 | Return made up to 11/02/00; full list of members
|
24 September 1999 | Company name changed A1 the north LIMITED\certificate issued on 27/09/99 (2 pages) |
24 September 1999 | Company name changed A1 the north LIMITED\certificate issued on 27/09/99 (2 pages) |
1 August 1999 | Director resigned (1 page) |
1 August 1999 | New director appointed (2 pages) |
1 August 1999 | New director appointed (2 pages) |
1 August 1999 | New director appointed (2 pages) |
1 August 1999 | New director appointed (2 pages) |
1 August 1999 | Director resigned (1 page) |
7 April 1999 | New director appointed (2 pages) |
7 April 1999 | New secretary appointed (2 pages) |
7 April 1999 | New secretary appointed (2 pages) |
7 April 1999 | New director appointed (2 pages) |
26 March 1999 | Director resigned (1 page) |
26 March 1999 | Secretary resigned (1 page) |
26 March 1999 | Registered office changed on 26/03/99 from: c/o rm co. Services LTD 2ND floor 80 great eastern street london. NE1 1XX (1 page) |
26 March 1999 | Director resigned (1 page) |
26 March 1999 | Secretary resigned (1 page) |
26 March 1999 | Registered office changed on 26/03/99 from: c/o rm co. Services LTD 2ND floor 80 great eastern street london. NE1 1XX (1 page) |
11 February 1999 | Incorporation (20 pages) |
11 February 1999 | Incorporation (20 pages) |